TREU CONSTRUCTION LTD

C/O IDEAL CORPORATE SOLUTIONS LIMITED C/O IDEAL CORPORATE SOLUTIONS LIMITED, Bolton, BL1 4QZ
StatusLIQUIDATION
Company No.10077445
CategoryPrivate Limited Company
Incorporated22 Mar 2016
Age8 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

TREU CONSTRUCTION LTD is an liquidation private limited company with number 10077445. It was incorporated 8 years, 3 months, 16 days ago, on 22 March 2016. The company address is C/O IDEAL CORPORATE SOLUTIONS LIMITED C/O IDEAL CORPORATE SOLUTIONS LIMITED, Bolton, BL1 4QZ.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2024

Action Date: 23 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-23

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Feb 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-03

Old address: 46 Askern Industrial Estate Moss Road Askern Doncaster DN6 0DD England

New address: Lancaster House 171 Chorley New Road Bolton BL1 4QZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-13

Officer name: Mr David Treu

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Treu

Notification date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Grimson

Cessation date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Ronald Grimson

Termination date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

Old address: Mockingbird Cottage High Street Norton Doncaster DN6 9EU England

New address: 46 Askern Industrial Estate Moss Road Askern Doncaster DN6 0DD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Treu

Cessation date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-15

Old address: 30 Lodge Road Skellow Doncaster DN6 8PT United Kingdom

New address: Mockingbird Cottage High Street Norton Doncaster DN6 9EU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Incorporation company

Date: 22 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOTT HOUGHTON LTD

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:10343487
Status:ACTIVE
Category:Private Limited Company

FELDHAUS UK LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:05825450
Status:ACTIVE
Category:Private Limited Company

INNER EYE PRODUCTIONS LIMITED

86 ST. MARGARETS GROVE,TWICKENHAM,TW1 1JG

Number:10654918
Status:ACTIVE
Category:Private Limited Company
Number:IP07175R
Status:ACTIVE
Category:Industrial and Provident Society

R & G FABRICATIONS LIMITED

64-66 HEATHMILL LANE,BIRMINGHAM,B9 4AR

Number:04608958
Status:ACTIVE
Category:Private Limited Company

SPOTLESS HOME (WINCHESTER) LIMITED

12 CHERITON ROAD,WINCHESTER,SO22 5EF

Number:07052040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source